Macdonald Pilcher Trustee Company Limited, a registered company, was launched on 10 Jul 2006. 9429034006290 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been supervised by 3 directors: Timothy John Lewis - an active director whose contract began on 31 Mar 2015,
Susan Wyness - an active director whose contract began on 28 Jan 2020,
Rory Malcolm Macdonald - an inactive director whose contract began on 10 Jul 2006 and was terminated on 28 Jan 2020.
Last updated on 27 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 2R/165 Jervois Road, Herne Bay, Auckland, 1011 (physical address),
2R/165 Jervois Road, Herne Bay, Auckland, 1011 (registered address),
2R/165 Jervois Road, Herne Bay, Auckland, 1011 (service address),
Po Box 37851, Parnell, Auckland, 1151 (postal address) among others.
Macdonald Pilcher Trustee Company Limited had been using Level 2, 60 Parnell Road, Parnell, Auckland as their registered address up until 11 Oct 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 10 Jul 2020 to 11 Oct 2022
Address #2: Ground Floor, 92 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 12 Oct 2016 to 10 Jul 2020
Address #3: Ground Floor, 92 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Oct 2015 to 10 Jul 2020
Address #4: Ground Floor, 92 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 10 Jul 2006 to 12 Oct 2016
Address #5: Ground Floor, 92 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 10 Jul 2006 to 12 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lewis, Timothy John |
Herne Bay Auckland 1011 New Zealand |
28 Jan 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wyness, Susan |
Herne Bay Auckland 1011 New Zealand |
28 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Rory Malcolm |
Parnell Auckland 1052 New Zealand |
10 Jul 2006 - 28 Jan 2020 |
Timothy John Lewis - Director
Appointment date: 31 Mar 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Oct 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2017
Susan Wyness - Director
Appointment date: 28 Jan 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Oct 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jan 2020
Rory Malcolm Macdonald - Director (Inactive)
Appointment date: 10 Jul 2006
Termination date: 28 Jan 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2017
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
End 2 End Limited
205/100 Parnell Road
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Cjt Trustees Limited
Suite 302
Mdl Trustee (2015) Limited
92 Parnell Road
Mdl Trustee (2016) Limited
92 Parnell Road
Mdl Trustee (2017) Limited
92 Parnell Road
Mdp Trustee Limited
92 Parnell Road
Spring Valley Trustee Limited
92 Parnell Road